Whitchurch On Thames
Pangbourne
Berkshire
RG8 7QX
Director Name | Edward Dennis Lane |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 9 Roundhouse Calne Wiltshire SN11 0BE |
Secretary Name | Edward Dennis Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 9 Roundhouse Calne Wiltshire SN11 0BE |
Secretary Name | Paul Douglas Gilpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 16 Myton Walk Theale Reading RG7 5EW |
Director Name | Mr David Thomas Dalzell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House New Road Shiplake Henley-On-Thames Oxfordshire RG9 3LB |
Secretary Name | Elizabeth Evelyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(7 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 7a High Street Botley Southampton Hampshire SO14 2GF |
Registered Address | Barron Rowles Bass Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 September 1998 | Dissolved (1 page) |
---|---|
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Liquidators statement of receipts and payments (5 pages) |
28 March 1995 | Company name changed sysmatic LIMITED\certificate issued on 29/03/95 (4 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 67-70 oxford street southampton hampshire SO14 3DL (1 page) |
16 March 1995 | Appointment of a voluntary liquidator (2 pages) |
16 March 1995 | Resolutions
|